QUALITEL VOICE & DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/09/2414 September 2024 Second filing of Confirmation Statement dated 2024-08-24

View Document

04/09/244 September 2024 Cessation of Gp Telecom Limited as a person with significant control on 2020-01-11

View Document

04/09/244 September 2024 Notification of Elitetele.Com Plc as a person with significant control on 2020-01-11

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-31 with updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

22/12/2222 December 2022 Appointment of Mr Stuart John King as a director on 2022-09-13

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT BURBIDGE

View Document

02/09/202 September 2020 DIRECTOR APPOINTED EMMA BLACKBURN

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURBIDGE

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOULDING

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017

View Document

31/10/1631 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED OUTPUT UK (TECHNOLOGISTS) LIMITED CERTIFICATE ISSUED ON 31/10/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

09/12/149 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER MOULDING / 18/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURTON / 18/11/2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE JACKSON

View Document

05/06/145 June 2014 SECRETARY APPOINTED ROBERT WILLIAM BURBIDGE

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED ADAM JAMES TURTON

View Document

10/12/1310 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY MATHEW NEWING

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATHEW NEWING

View Document

21/04/1121 April 2011 SECRETARY APPOINTED YVONNE CATHERINE JACKSON

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN NEWING / 01/07/2010

View Document

10/05/1010 May 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM RAINFORD HALL CRANK ROAD RAINFORD ST. HELENS MERSEYSIDE WA11 7RP

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PRICE

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/088 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF INTEREST 24/01/08

View Document

31/01/0831 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 ML28 REMOVING SRES15 INVALID DOC

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 97 BUTTERMARKET STREET WARRINGTON CHESHIRE WA1 2NL

View Document

08/05/078 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 61 DITCHFIELD ROAD WIDNES CHESHIRE WA8 8RF

View Document

13/12/0613 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 AUDITOR'S RESIGNATION

View Document

16/04/9716 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 12 WIDNES ROAD WIDNES CHESHIRE WA8 6AD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 EXEMPTION FROM APPOINTING AUDITORS 29/11/93

View Document

23/03/9423 March 1994 COMPANY NAME CHANGED WIDNES MULTI-PART SETS LIMITED CERTIFICATE ISSUED ON 24/03/94

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 AUDITOR'S RESIGNATION

View Document

28/11/8928 November 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/11/8614 November 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/02/799 February 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company